CLEARLIFT MATERIAL HANDLING LIMITED
Company number NI604828
- Company Overview for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- Filing history for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- People for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- Charges for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- More for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
04 Oct 2024 | AP01 | Appointment of Mr Martin Patrick Mcginn as a director on 30 September 2024 | |
27 Sep 2024 | MR01 | Registration of charge NI6048280004, created on 16 September 2024 | |
27 Sep 2024 | MR01 | Registration of charge NI6048280005, created on 16 September 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Jonathan James Savage on 1 September 2020 | |
27 Mar 2024 | MA | Memorandum and Articles of Association | |
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 18 March 2024
|
|
27 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Nov 2022 | MR04 | Satisfaction of charge 2 in full | |
04 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
05 Aug 2022 | MR01 | Registration of charge NI6048280003, created on 28 July 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2020 | |
25 Mar 2022 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
17 Nov 2021 | MA | Memorandum and Articles of Association | |
22 Apr 2021 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
22 Apr 2021 | PSC02 | Notification of Lough Shore Investments Llp as a person with significant control on 1 July 2020 | |
07 Dec 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | AP03 | Appointment of Mr Kieran O'connor as a secretary on 15 July 2020 | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
28 Jul 2020 | TM01 | Termination of appointment of Pauline Savage as a director on 15 July 2020 |